Advanced company searchLink opens in new window

MOONLAKE NATURAL RESOURCES LIMITED

Company number 07493449

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 DS01 Application to strike the company off the register
26 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 51,775
05 Feb 2013 AA Full accounts made up to 31 January 2012
10 Jan 2013 TM01 Termination of appointment of John Alfred Bartram as a director on 4 January 2013
31 May 2012 TM01 Termination of appointment of Anthony John Samaha as a director on 21 May 2012
02 Mar 2012 AD03 Register(s) moved to registered inspection location
01 Mar 2012 AD02 Register inspection address has been changed
01 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
21 Nov 2011 MAR Re-registration of Memorandum and Articles
21 Nov 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Nov 2011 RR02 Re-registration from a public company to a private limited company
21 Nov 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Nov 2011 TM01 Termination of appointment of Michael Stephen Johnson as a director on 17 October 2011
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 51,775.000
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 47,325
11 Aug 2011 AP01 Appointment of David Charles Cliff as a director
11 Aug 2011 AP01 Appointment of John Alfred Bartram as a director
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 35,500.000
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 43,200.000
15 Jul 2011 AP01 Appointment of Mr Anthony John Samaha as a director
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 42,450.000
08 Jul 2011 AP01 Appointment of Ross Michael Warner as a director
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 35,000.000